SWAYNE & PARTNERS HOLDINGS LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
15/11/2415 November 2024 | Application to strike the company off the register |
09/05/249 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
08/05/248 May 2024 | Register inspection address has been changed from Moore Scarrott Calyx House South Road Taunton Somerset TA1 3DU England to Sidney House Western Way Bury St. Edmunds IP33 3SP |
11/04/2411 April 2024 | Current accounting period extended from 2024-07-11 to 2024-09-30 |
10/04/2410 April 2024 | Accounts for a dormant company made up to 2023-07-11 |
05/04/245 April 2024 | Termination of appointment of Tracy Gates as a director on 2024-03-22 |
05/04/245 April 2024 | Appointment of Mr Ian Philip Plumb as a director on 2024-03-22 |
06/10/236 October 2023 | Registered office address changed from 26 st. James's Square London SW1Y 4JH England to Sidney House Western Way Bury St. Edmunds IP33 3SP on 2023-10-06 |
06/10/236 October 2023 | Previous accounting period shortened from 2023-09-30 to 2023-07-11 |
22/09/2322 September 2023 | Appointment of Mrs Tracy Gates as a director on 2023-09-13 |
13/07/2313 July 2023 | Appointment of Dr Ciara Ann Mc Cormack as a director on 2023-07-11 |
13/07/2313 July 2023 | Termination of appointment of Donna Louise Simpson as a director on 2023-07-11 |
13/07/2313 July 2023 | Termination of appointment of Clark Alexander Grant as a director on 2023-07-11 |
13/07/2313 July 2023 | Termination of appointment of Mark Andrew Gillings as a director on 2023-07-11 |
13/07/2313 July 2023 | Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to 26 st. James's Square London SW1Y 4JH on 2023-07-13 |
11/07/2311 July 2023 | Annual accounts for year ending 11 Jul 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
07/06/237 June 2023 | Previous accounting period shortened from 2022-10-22 to 2022-09-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with updates |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/03/2229 March 2022 | Withdrawal of a person with significant control statement on 2022-03-29 |
29/03/2229 March 2022 | Notification of Swayne & Partners Topco Limited as a person with significant control on 2021-10-20 |
15/11/2115 November 2021 | Memorandum and Articles of Association |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
25/10/2125 October 2021 | Termination of appointment of Aimee Hamilton as a director on 2021-10-22 |
25/10/2125 October 2021 | Registered office address changed from Sidney House Western Way Bury St Edmunds Suffolk IP33 3SP United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-10-25 |
25/10/2125 October 2021 | Appointment of Mrs Donna Louise Chapman as a director on 2021-10-22 |
25/10/2125 October 2021 | Appointment of Mr Mark Andrew Gillings as a director on 2021-10-22 |
25/10/2125 October 2021 | Termination of appointment of Rachel Fordham as a director on 2021-10-22 |
25/10/2125 October 2021 | Termination of appointment of Simon Culmstock as a director on 2021-10-22 |
25/10/2125 October 2021 | Termination of appointment of Duncan Edward Hole as a director on 2021-10-22 |
25/10/2125 October 2021 | Termination of appointment of Tom Turner as a director on 2021-10-22 |
22/10/2122 October 2021 | Annual accounts for year ending 22 Oct 2021 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/05/215 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | DIRECTOR APPOINTED RACHEL FORDHAM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
02/02/182 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
02/02/182 February 2018 | CURRSHO FROM 30/06/2017 TO 30/06/2016 |
21/09/1721 September 2017 | PREVEXT FROM 31/05/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
06/04/176 April 2017 | SAIL ADDRESS CREATED |
03/04/173 April 2017 | 11/11/16 STATEMENT OF CAPITAL GBP 600.00 |
25/11/1625 November 2016 | DIRECTOR APPOINTED MR TOM TURNER |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/05/164 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company